Athens
10671
Foreign
Director Name | Konstantino Polymeropoulos |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | Greek |
Status | Current |
Appointed | 19 July 2000(same day as company formation) |
Role | Corporate Executive |
Correspondence Address | Valaoritou 9 Athens 10671 Foreign |
Secretary Name | Mrs Jennifer Jayne Fuller |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 May 2002(1 year, 10 months after company formation) |
Appointment Duration | 21 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Hoppingwood Avenue New Malden Surrey KT3 4JX |
Secretary Name | John Pazartzis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2000(same day as company formation) |
Role | Corporate Executive |
Correspondence Address | Sophocleous 9 Filothei Athens 15237 Foreign |
Secretary Name | Konstantino Polymeropoulos |
---|---|
Nationality | Greek |
Status | Resigned |
Appointed | 19 July 2000(same day as company formation) |
Role | Corporate Executive |
Correspondence Address | Valaoritou 9 Athens 10671 Foreign |
Director Name | Juan Carlos Carvajal |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2001(10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 July 2002) |
Role | Managing Director |
Correspondence Address | 62 Horsley Court Montaigne Close London SW1P 4BF |
Director Name | Costas Polymeropoulos |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 12 April 2002(1 year, 8 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 31 December 2002) |
Role | Consultant |
Correspondence Address | 6 Theta Street Elliniko Athens 16777 Foreign |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Shelock House 73 Baker Street London W1U 6RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2001 |
---|---|
Net Worth | £1 |
Next Accounts Due | 31 July 2003 (overdue) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Next Return Due | 2 August 2016 (overdue) |
---|
18 February 2007 | S/S release of liquidator (1 page) |
---|---|
11 January 2007 | C/O replacement of liquidator (14 pages) |
20 August 2003 | Registered office changed on 20/08/03 from: new gallery house 6 vigo street london W1S 3HF (1 page) |
30 July 2003 | Appointment of a liquidator (1 page) |
21 July 2003 | Order of court to wind up (2 pages) |
7 February 2003 | Delivery ext'd 3 mth 30/06/02 (2 pages) |
22 January 2003 | Director resigned (1 page) |
28 October 2002 | Return made up to 19/07/02; full list of members
|
26 October 2002 | Accounts for a dormant company made up to 30 June 2001 (2 pages) |
19 August 2002 | Secretary resigned (1 page) |
19 August 2002 | Secretary resigned (1 page) |
19 August 2002 | Director resigned (1 page) |
26 July 2002 | Registered office changed on 26/07/02 from: morrison & forster 21 garlick hill london EC4D 2AU (1 page) |
2 July 2002 | New secretary appointed (2 pages) |
13 June 2002 | New director appointed (2 pages) |
1 November 2001 | Return made up to 19/07/01; full list of members (7 pages) |
29 May 2001 | New director appointed (2 pages) |
12 January 2001 | Accounting reference date shortened from 31/07/01 to 30/06/01 (1 page) |
19 July 2000 | Secretary resigned (1 page) |
19 July 2000 | Incorporation (16 pages) |